Search icon

STRIKE 10, INC.

Company Details

Name: STRIKE 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2009 (16 years ago)
Date of dissolution: 27 Nov 2019
Entity Number: 3842401
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: ATTN: FRANK N. AMBROSINO, ESQ., 548 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787
Principal Address: 6161 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SEDA Chief Executive Officer 6161 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
C/O TONETTI & AMBROSINO DOS Process Agent ATTN: FRANK N. AMBROSINO, ESQ., 548 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
191127000552 2019-11-27 CERTIFICATE OF DISSOLUTION 2019-11-27
150921006139 2015-09-21 BIENNIAL STATEMENT 2015-08-01
130912006629 2013-09-12 BIENNIAL STATEMENT 2013-08-01
111013002354 2011-10-13 BIENNIAL STATEMENT 2011-08-01
090806000933 2009-08-06 CERTIFICATE OF INCORPORATION 2009-08-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3961185002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STRIKE 10 INC.
Recipient Name Raw STRIKE 10 INC.
Recipient DUNS 013591164
Recipient Address 6161 STRICKLAND AVENUE, BROOKLYN, KINGS, NEW YORK, 11234-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14805.00
Face Value of Direct Loan 350000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State